FRONTLINE BATHROOMS LTD.

FRONTLINE BATHROOMS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFRONTLINE BATHROOMS LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02533308
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FRONTLINE BATHROOMS LTD.?

    • Wholesale of hardware, plumbing and heating equipment and supplies (46740) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is FRONTLINE BATHROOMS LTD. located?

    Registered Office Address
    Head Office
    Industrial Estate
    LL77 7JA Llangefni
    Anglesey
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of FRONTLINE BATHROOMS LTD.?

    Previous Company Names
    Company NameFromUntil
    FRONTLINE CERAMICS LIMITEDAug 21, 1990Aug 21, 1990

    What are the latest accounts for FRONTLINE BATHROOMS LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for FRONTLINE BATHROOMS LTD.?

    Last Confirmation Statement Made Up ToSep 07, 2025
    Next Confirmation Statement DueSep 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 07, 2024
    OverdueNo

    What are the latest filings for FRONTLINE BATHROOMS LTD.?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Sep 07, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Ian Christopher Anthony Northen as a director on Feb 06, 2024

    1 pagesTM01

    Confirmation statement made on Sep 07, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Termination of appointment of Charles Peter Bithell as a director on Apr 28, 2023

    1 pagesTM01

    Appointment of Mr Jonathan Barry White as a director on Mar 31, 2023

    2 pagesAP01

    Termination of appointment of Martin John Sockett as a director on Sep 05, 2022

    1 pagesTM01

    Confirmation statement made on Aug 24, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Registered office address changed from Head Office Industrial Estate Llangefni Anglesey LL77 7HL Wales to Head Office Industrial Estate Llangefni Anglesey LL77 7JA on Mar 29, 2022

    1 pagesAD01

    Notification of Patagonia Bidco Limited as a person with significant control on Dec 31, 2021

    2 pagesPSC02

    Cessation of Grafton Group (Uk) Plc as a person with significant control on Dec 31, 2021

    1 pagesPSC07

    Appointment of Ian Christopher Anthony Northen as a director on Dec 31, 2021

    2 pagesAP01

    Appointment of Mr Andrew Thomas Wagstaff as a director on Dec 31, 2021

    2 pagesAP01

    Appointment of Mr Charles Peter Bithell as a director on Dec 31, 2021

    2 pagesAP01

    Appointment of Martin John Sockett as a director on Dec 31, 2021

    2 pagesAP01

    Registered office address changed from Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW United Kingdom to Head Office Industrial Estate Llangefni Anglesey LL77 7HL on Jan 14, 2022

    1 pagesAD01

    Termination of appointment of Brian O'hara as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Jonathon Paul Sowton as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Gavin Slark as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of David Llewelyn Arnold as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Grafton Group Secretarial Services Limited as a secretary on Dec 31, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Who are the officers of FRONTLINE BATHROOMS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JEFFERSON, Nicola Mary, Ms.
    Industrial Estate
    LL77 7JA Llangefni
    Head Office
    Anglesey
    Wales
    Director
    Industrial Estate
    LL77 7JA Llangefni
    Head Office
    Anglesey
    Wales
    EnglandBritishCompany Director102775350001
    WAGSTAFF, Andrew Thomas
    Industrial Estate
    Llangefni
    Head Office
    Anglesey
    Wales
    Director
    Industrial Estate
    Llangefni
    Head Office
    Anglesey
    Wales
    WalesBritishCompany Director279124210001
    WHITE, Jonathan Barry, Mr.
    Industrial Estate
    LL77 7JA Llangefni
    Head Office
    Anglesey
    Wales
    Director
    Industrial Estate
    LL77 7JA Llangefni
    Head Office
    Anglesey
    Wales
    United KingdomBritishChartered Accountant307899110001
    RODEN, Angela Jayne
    Holly House
    Green Lane, North Duffield
    YO8 5RR Selby
    North Yorkshire
    Secretary
    Holly House
    Green Lane, North Duffield
    YO8 5RR Selby
    North Yorkshire
    BritishCompany Director44768260002
    GRAFTON GROUP SECRETARIAL SERVICES LIMITED
    c/o Grafton Group Plc
    Heron House
    Corrig Road Sandyford Industrial Estate
    Dublin
    18
    Ireland
    Secretary
    c/o Grafton Group Plc
    Heron House
    Corrig Road Sandyford Industrial Estate
    Dublin
    18
    Ireland
    Legal FormPRIVATE COMPANY LIMITED BY SHARES
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityIRISH COMPANIES ACT 2014
    Registration Number243716
    97259990001
    ALDRIDGE, Malcolm Robert
    Canwick Road
    1224
    LN5 5NH Lincoln
    Pelham House
    England
    Director
    Canwick Road
    1224
    LN5 5NH Lincoln
    Pelham House
    England
    United KingdomBritishDirector190085720001
    ARNOLD, David Llewelyn
    2 Wythall Green Way
    Wythall
    B47 6LW Birmingham
    Ground Floor, Boundary House
    United Kingdom
    Director
    2 Wythall Green Way
    Wythall
    B47 6LW Birmingham
    Ground Floor, Boundary House
    United Kingdom
    United KingdomBritishFinance Director181213200001
    BITHELL, Charles Peter
    Industrial Estate
    Llangefni
    Head Office
    Anglesey
    Wales
    Director
    Industrial Estate
    Llangefni
    Head Office
    Anglesey
    Wales
    EnglandBritishCompany Director70732940003
    GREENWOOD, Stuart
    Fishpool Street
    AL3 4RF St. Albans
    Aquis Court 31
    Hertfordshire
    Director
    Fishpool Street
    AL3 4RF St. Albans
    Aquis Court 31
    Hertfordshire
    EnglandBritishDealer In Bathroom Hardware118913440001
    HALL, Nicholas
    2 Wythall Green Way
    Wythall
    B47 6LW Birmingham
    Ground Floor, Boundary House
    United Kingdom
    Director
    2 Wythall Green Way
    Wythall
    B47 6LW Birmingham
    Ground Floor, Boundary House
    United Kingdom
    United KingdomBritishDirector152670050001
    MARTIN, Leo James
    c/o Grafton Group Plc
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    Dublin 18
    Ireland
    Director
    c/o Grafton Group Plc
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    Dublin 18
    Ireland
    IrelandIrishDirector144555840001
    NORTHEN, Ian Christopher Anthony
    Industrial Estate
    Llangefni
    Head Office
    Anglesey
    Wales
    Director
    Industrial Estate
    Llangefni
    Head Office
    Anglesey
    Wales
    EnglandBritishCompany Director283890140001
    O'HARA, Brian
    c/o Grafton Group Plc
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    Dublin 18
    Ireland
    Director
    c/o Grafton Group Plc
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    Dublin 18
    Ireland
    IrelandIrishAccountant181212990001
    O'NUALLAIN, Colm
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    Director
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    IrelandIrishDirector79602480001
    RODEN, Angela Jayne
    Fishpool Street
    AL3 4RF St. Albans
    Aquis Court 31
    Hertfordshire
    Director
    Fishpool Street
    AL3 4RF St. Albans
    Aquis Court 31
    Hertfordshire
    BritishCompany Director44768260002
    RODEN, Michael Anthony
    Fishpool Street
    AL3 4RF St. Albans
    Aquis Court 31
    Hertfordshire
    Director
    Fishpool Street
    AL3 4RF St. Albans
    Aquis Court 31
    Hertfordshire
    United KingdomBritishDealer In Bathroom Hardware139630880001
    SAMMON, Michael Anthony
    Oxford Business Park South
    OX4 9JF Oxford
    PO BOX 1586, Gemini One, John Smith Drive
    United Kingdom
    Director
    Oxford Business Park South
    OX4 9JF Oxford
    PO BOX 1586, Gemini One, John Smith Drive
    United Kingdom
    United KingdomBritishSales And Marketing Director152669860002
    SLARK, Gavin
    2 Wythall Green Way
    Wythall
    B47 6LW Birmingham
    Ground Floor, Boundary House
    United Kingdom
    Director
    2 Wythall Green Way
    Wythall
    B47 6LW Birmingham
    Ground Floor, Boundary House
    United Kingdom
    United KingdomBritishCompany Director162972090002
    SOCKETT, Martin John
    Garsington Road
    Cowley
    OX4 2PG Oxford
    1st Floor West, Unipart House
    England
    Director
    Garsington Road
    Cowley
    OX4 2PG Oxford
    1st Floor West, Unipart House
    England
    EnglandBritishCompany Director291426940001
    SOWTON, Jonathon Paul
    RH4 1QT Dorking
    Oak Green House, 250-256 High Street
    Surrey
    United Kingdom
    Director
    RH4 1QT Dorking
    Oak Green House, 250-256 High Street
    Surrey
    United Kingdom
    EnglandBritishDirector151407670001
    WATSON, Roy Anthony
    2 Grange Holt
    Alwoodley
    LS17 7TY Leeds
    West Yorkshire
    Director
    2 Grange Holt
    Alwoodley
    LS17 7TY Leeds
    West Yorkshire
    BritishDealer In Bathroom Hardware32082980001

    Who are the persons with significant control of FRONTLINE BATHROOMS LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Dec 31, 2021
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number13395419
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Grafton Group (Uk) Plc
    250-256 High Street
    RH4 1QT Dorking
    Oak Green House
    England
    Apr 06, 2016
    250-256 High Street
    RH4 1QT Dorking
    Oak Green House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02886378
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0